Search icon

THE FOOD EMPORIUM, LLC - Florida Company Profile

Company Details

Entity Name: THE FOOD EMPORIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOOD EMPORIUM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000159900
FEI/EIN Number 81-2255154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 223 NE 27th ST, MIAMI, FL, 33137, US
Mail Address: 7316 SANTA MONICA BLVD, W HOLLYWOOD, CA, 90046, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
7K CORP Agent 223 NE 27th ST, MIAMI, FL, 33137
PATRON NAJEE C Manager 129 LAKE AVE, CLIFTON, NJ, 07011
7K CORP Auth 7316 SANTA MONICA BLVD, W HOLLWOOD, CA, 90047

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016821 SALTY APPLE EXPIRED 2016-02-16 2021-12-31 - 3301 NE 1ST AVE. PH 6, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 223 NE 27th ST, MIAMI, FL 33137 -
REINSTATEMENT 2022-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 223 NE 27th ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-03-09 223 NE 27th ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-03-09 7K CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-03 - -

Documents

Name Date
REINSTATEMENT 2022-03-09
REINSTATEMENT 2020-09-15
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State